GLENMAINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Second filing of Confirmation Statement dated 2023-12-24

View Document

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

19/05/2319 May 2023 Secretary's details changed for Mr William John Newport on 2023-05-17

View Document

19/05/2319 May 2023 Director's details changed for Mr William John Kerr Newport on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE STEWART NEWPORT

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/03/1113 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN NEWPORT / 02/10/2009

View Document

04/05/104 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM NEWPORT / 02/10/2009

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN NEWPORT / 02/10/2009

View Document

01/05/101 May 2010 REGISTERED OFFICE CHANGED ON 01/05/2010 FROM 9 HILTON TERRACE BISHOPBRIGGS GLASGOW G64 3HB

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 31/12/08 FULL LIST AMEND

View Document

16/11/0916 November 2009 31/12/07 FULL LIST AMEND

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 25 NEWTON PLACE GLASGOW G3 7PY

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTIC OF MORT/CHARGE *****

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: C/O LYONS LAING & CO SOLICITORS 121 ST VINCENT STREET GLASGOW G2 5HW

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/08/9417 August 1994 ORDER OF COURT - RESTORATION 17/08/94

View Document

29/10/9329 October 1993 STRUCK OFF AND DISSOLVED

View Document

09/07/939 July 1993 FIRST GAZETTE

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 PARTIC OF MORT/CHARGE 3618

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company